Company NamePump Technical Services/Jung Pumpen UK Ltd.
DirectorsSteven Mark Kavanagh and Pump Technical Services Limited
Company StatusActive
Company Number04370639
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Secretary NameMr Steven Mark Kavanagh
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameMr Steven Mark Kavanagh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(7 years after company formation)
Appointment Duration15 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NamePump Technical Services Limited (Corporation)
Date of BirthDecember 1977 (Born 46 years ago)
StatusCurrent
Appointed11 February 2002(same day as company formation)
Correspondence AddressPump House Unit 12 Bilton Road Industrial Estate
Erith
Kent
DA8 2AN
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitepts-jung.com
Email address[email protected]

Location

Registered AddressPump House
Unit 12 Bilton Road Industrial Estate
Erith
Kent
DA8 2AN
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Pump Technical Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 May 2022 (5 pages)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 May 2021 (4 pages)
21 April 2021Memorandum and Articles of Association (21 pages)
21 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 May 2020 (5 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 May 2019 (4 pages)
18 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
3 October 2018Micro company accounts made up to 31 May 2018 (4 pages)
16 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 March 2015Director's details changed for Pump Technical Services Limited on 7 July 2014 (1 page)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Director's details changed for Pump Technical Services Limited on 7 July 2014 (1 page)
6 March 2015Director's details changed for Pump Technical Services Limited on 7 July 2014 (1 page)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 July 2014Registered office address changed from Beco Works Cricket Lane Off Kent House Lane Beckenham Kent BR3 1LA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Beco Works Cricket Lane Off Kent House Lane Beckenham Kent BR3 1LA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Beco Works Cricket Lane Off Kent House Lane Beckenham Kent BR3 1LA on 7 July 2014 (1 page)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 July 2011Secretary's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages)
22 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
16 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
13 February 2009Return made up to 11/02/09; full list of members (3 pages)
13 February 2009Return made up to 11/02/09; full list of members (3 pages)
12 February 2009Secretary's change of particulars / steven kavanagh / 22/01/2009 (1 page)
12 February 2009Secretary's change of particulars / steven kavanagh / 22/01/2009 (1 page)
10 February 2009Director appointed mr steven mark kavanagh (1 page)
10 February 2009Director appointed mr steven mark kavanagh (1 page)
27 January 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
27 January 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
22 January 2009Registered office changed on 22/01/2009 from beco works cricket lane kent house lane beckenham kent BR3 1LA (1 page)
22 January 2009Registered office changed on 22/01/2009 from beco works cricket lane kent house lane beckenham kent BR3 1LA (1 page)
12 February 2008Return made up to 11/02/08; full list of members (2 pages)
12 February 2008Return made up to 11/02/08; full list of members (2 pages)
18 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
18 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
3 March 2007Return made up to 11/02/07; full list of members (6 pages)
3 March 2007Return made up to 11/02/07; full list of members (6 pages)
20 June 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
20 June 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
17 May 2006Return made up to 11/02/06; full list of members (6 pages)
17 May 2006Return made up to 11/02/06; full list of members (6 pages)
19 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
19 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
17 June 2005Return made up to 11/02/05; full list of members (6 pages)
17 June 2005Return made up to 11/02/05; full list of members (6 pages)
20 April 2005Accounts for a dormant company made up to 31 May 2004 (7 pages)
20 April 2005Accounts for a dormant company made up to 31 May 2004 (7 pages)
6 February 2004Return made up to 11/02/04; full list of members (6 pages)
6 February 2004Return made up to 11/02/04; full list of members (6 pages)
18 September 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
18 September 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
13 May 2003Return made up to 11/02/03; full list of members (6 pages)
13 May 2003Return made up to 11/02/03; full list of members (6 pages)
14 March 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
14 March 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
22 February 2002Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2002Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
11 February 2002Incorporation (19 pages)
11 February 2002Incorporation (19 pages)